Search icon

TRANE ENERGY CHOICE, LLC

Company Details

Name: TRANE ENERGY CHOICE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 May 2011 (14 years ago)
Date of dissolution: 05 Aug 2024
Entity Number: 4097228
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-05-10 2024-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-10 2024-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-07 2023-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-01 2023-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-01 2021-05-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-05-20 2016-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805004006 2024-08-05 CERTIFICATE OF TERMINATION 2024-08-05
230510000292 2023-05-10 BIENNIAL STATEMENT 2023-05-01
210507060142 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190501060426 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006136 2017-05-01 BIENNIAL STATEMENT 2017-05-01
160614000087 2016-06-14 CERTIFICATE OF AMENDMENT 2016-06-14
160601000437 2016-06-01 CERTIFICATE OF CHANGE 2016-06-01
160317006055 2016-03-17 BIENNIAL STATEMENT 2015-05-01
130514006259 2013-05-14 BIENNIAL STATEMENT 2013-05-01
111229001054 2011-12-29 CERTIFICATE OF PUBLICATION 2011-12-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State